Tapside Marketing Limited WEST LOTHIAN


Founded in 1982, Tapside Marketing, classified under reg no. SC081341 is an active company. Currently registered at Kinneil Road Business Park EH51 0AY, West Lothian the company has been in the business for fourty three years. Its financial year was closed on Thu, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 3 directors, namely Alastair M., Mary M. and John M.. Of them, Mary M., John M. have been with the company the longest, being appointed on 31 December 1988 and Alastair M. has been with the company for the least time - from 20 March 2018. As of 15 July 2025, our data shows no information about any ex officers on these positions.

Tapside Marketing Limited Address / Contact

Office Address Kinneil Road Business Park
Office Address2 Boness
Town West Lothian
Post code EH51 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC081341
Date of Incorporation Fri, 31st Dec 1982
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (441 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Alastair M.

Position: Director

Appointed: 20 March 2018

Mary M.

Position: Director

Appointed: 31 December 1988

John M.

Position: Director

Appointed: 31 December 1988

Mary M.

Position: Secretary

Resigned: 25 April 2024

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Mary M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is John M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mary M.

Notified on 23 April 2025
Nature of control: 25-50% shares

John M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312022-07-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand   82 29581 53796 157
Current Assets76 49577 81658 667100 835102 551128 079
Debtors   10 60610 75515 641
Net Assets Liabilities177 642188 171196 819195 144209 258226 015
Other Debtors    513513
Property Plant Equipment   164 410168 431167 026
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6 2821 3001 250   
Accumulated Depreciation Impairment Property Plant Equipment   605 118640 005675 635
Additions Other Than Through Business Combinations Property Plant Equipment    41 75236 920
Average Number Employees During Period676555
Creditors23 64828 53013 80338 78429 57137 355
Fixed Assets131 077140 185153 205   
Increase From Depreciation Charge For Year Property Plant Equipment    36 93937 845
Net Current Assets Liabilities52 84749 28644 86462 05172 98090 724
Other Creditors   3 3873 3982 451
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 0522 215
Other Disposals Property Plant Equipment    2 8452 695
Other Taxation Social Security Payable   9 2859 07519 473
Property Plant Equipment Gross Cost   769 529808 436842 661
Provisions For Liabilities Balance Sheet Subtotal   31 31732 15331 735
Total Assets Less Current Liabilities183 924189 471198 069226 461241 411257 750
Trade Creditors Trade Payables   26 11217 09815 431
Trade Debtors Trade Receivables   10 60610 24215 128

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2024
filed on: 7th, November 2024
Free Download (9 pages)

Company search

Advertisements